- Company Overview for ASHPORT LIMITED (04361823)
- Filing history for ASHPORT LIMITED (04361823)
- People for ASHPORT LIMITED (04361823)
- Charges for ASHPORT LIMITED (04361823)
- Insolvency for ASHPORT LIMITED (04361823)
- More for ASHPORT LIMITED (04361823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 20 February 2023 | |
10 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street Camden London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street Camden London NW1 1DB on 13 July 2021 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
13 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
02 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2018 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2017 | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
15 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Mar 2015 | AD01 | Registered office address changed from 34 Bloomsbury Street Holborn London WC1B 3QJ to Acre House 11-15 William Road London NW1 3ER on 18 March 2015 | |
16 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Feb 2014 | AAMD | Amended accounts made up to 26 January 2012 |